Warning: file_put_contents(c/b5924b60693d9dc83d135438e70ab4d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Itp Engines Uk Limited, LE8 6LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ITP ENGINES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Itp Engines Uk Limited. The company was founded 16 years ago and was given the registration number 06519506. The firm's registered office is in WHETSTONE. You can find them at The Whittle Estate, Cambridge Road, Whetstone, Leicester. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:ITP ENGINES UK LIMITED
Company Number:06519506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery
  • 62012 - Business and domestic software development
  • 71121 - Engineering design activities for industrial process and production
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:The Whittle Estate, Cambridge Road, Whetstone, Leicester, LE8 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Whittle Estate, Cambridge Road, Whetstone, England, LE8 6LH

Secretary31 December 2008Active
The Whittle Estate, Cambridge Road, Whetstone, LE8 6LH

Director01 September 2020Active
5b, Mimenaga Bidea N5b - 48640, Berango, Spain,

Director11 June 2021Active
The Whittle Estate, Cambridge Road, Whetstone, LE8 6LH

Director20 May 2022Active
The Whittle Estate, Cambridge Road, Whetstone, LE8 6LH

Director20 May 2022Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Corporate Secretary29 February 2008Active
The Whittle Estate, Cambridge Road, Whetstone, LE8 6LH

Director01 September 2020Active
The Whittle Estate, Cambridge Road, Whetstone, England, LE8 6LH

Director06 July 2009Active
The Whittle Estate, Cambridge Road, Whetstone, England, LE8 6LH

Director30 September 2008Active
The Whittle Estate, Cambridge Road, Whetstone, LE8 6LH

Director01 September 2020Active
The Whittle Estate, Cambridge Road, Whetstone, LE8 6LH

Director01 September 2020Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Corporate Director29 February 2008Active
Parque Tecnologico, No 300, Zamudio, Spain,

Corporate Director09 September 2008Active

People with Significant Control

Industria De Turbo Propulsores, S.A
Notified on:06 April 2016
Status:Active
Country of residence:Spain
Address:300, Parco Tecnologico, Zamudio, Spain, 48170
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Accounts

Accounts with accounts type full.

Download
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Resolution

Resolution.

Download
2023-02-15Incorporation

Memorandum articles.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.